SHIRE COMPUTER SERVICES LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

17/06/2417 June 2024 Micro company accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

11/01/2411 January 2024 Director's details changed for Mr Clive Robert Johnson on 2024-01-11

View Document

11/01/2411 January 2024 Secretary's details changed for Mrs Amanda Jayne Johnson on 2024-01-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/09/237 September 2023 Micro company accounts made up to 2022-12-31

View Document

23/02/2323 February 2023 Registered office address changed from Virginia House 56 Warwick Road Solihull United Kingdom West Midlands B92 7HX to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 2023-02-23

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

30/03/1730 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA JAYNE JOHNSON / 21/11/2016

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ROBERT JOHNSON / 21/11/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/06/1616 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/06/1510 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA JAYNE JOHNSON / 10/06/2015

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ROBERT JOHNSON / 10/06/2015

View Document

29/05/1529 May 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/09/145 September 2014 SECRETARY'S CHANGE OF PARTICULARS / AMANDA JAYNE ARCHER / 29/08/2014

View Document

29/05/1429 May 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/06/137 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM WELLSBOURNE HOUSE 1157 WARWICK ROAD ACOCKS GREEN BIRMINGHAM WEST MIDLANDS B27 6RG

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/07/1210 July 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ROBERT JOHNSON / 25/05/2011

View Document

25/07/1125 July 2011 SECRETARY'S CHANGE OF PARTICULARS / AMANDA JAYNE ARCHER / 25/05/2011

View Document

25/07/1125 July 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ROBERT JOHNSON / 25/05/2011

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/08/1019 August 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/06/0926 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/06/0827 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/08/077 August 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0522 September 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 REGISTERED OFFICE CHANGED ON 11/12/03 FROM: SOVEREIGN HOUSE 12 WARWICK STREET COVENTRY CV5 6ET

View Document

10/07/0310 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/07/0310 July 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 SECRETARY RESIGNED

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 NEW SECRETARY APPOINTED

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/06/022 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

26/06/0126 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/07/004 July 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

08/08/998 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/06/9929 June 1999 RETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS

View Document

24/07/9824 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/07/986 July 1998 RETURN MADE UP TO 29/05/98; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/07/977 July 1997 RETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS

View Document

14/08/9614 August 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

21/06/9621 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/08/958 August 1995 NEW SECRETARY APPOINTED

View Document

25/07/9525 July 1995 RETURN MADE UP TO 29/05/95; NO CHANGE OF MEMBERS

View Document

27/06/9527 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/07/9420 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/06/947 June 1994 RETURN MADE UP TO 29/05/94; NO CHANGE OF MEMBERS

View Document

25/06/9325 June 1993 RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/12/9221 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9215 June 1992 RETURN MADE UP TO 29/05/92; NO CHANGE OF MEMBERS

View Document

15/06/9215 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

02/12/912 December 1991 REGISTERED OFFICE CHANGED ON 02/12/91 FROM: 1A GORDON STREET COVENTRY WEST MIDLANDS CV1 3ES

View Document

06/08/916 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

14/06/9114 June 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

03/08/893 August 1989 RETURN MADE UP TO 16/07/89; FULL LIST OF MEMBERS

View Document

03/08/893 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/03/8920 March 1989 REGISTERED OFFICE CHANGED ON 20/03/89 FROM: 16A QUEENS ROAD COVENTRY CV1 3EG

View Document

06/09/886 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/09/886 September 1988 RETURN MADE UP TO 15/07/88; FULL LIST OF MEMBERS

View Document

08/09/878 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

08/09/878 September 1987 RETURN MADE UP TO 15/06/87; FULL LIST OF MEMBERS

View Document

06/06/866 June 1986 RETURN MADE UP TO 25/04/86; FULL LIST OF MEMBERS

View Document

06/06/866 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

14/02/8414 February 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company